COOOL LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/09/2516 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-05-31

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/12/203 December 2020 REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 73 BEDFORD HILL LONDON SW12 9HA ENGLAND

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

25/08/2025 August 2020 SECRETARY APPOINTED MR RAJ SHAH

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 CESSATION OF RAJ SHAH AS A PSC

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASANALI PYARALLI MUSANI

View Document

31/07/2031 July 2020 DIRECTOR APPOINTED MR HASANALI PYARALLI MUSANI

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR RAJ SHAH

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID AYRE

View Document

20/11/1920 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJ SHAH

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR RAJ SHAH

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY DAVID AYRE

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 7 NEARNE COURT ORCHID WAY TORQUAY DEVON TQ2 8GZ UNITED KINGDOM

View Document

19/11/1919 November 2019 CESSATION OF DAVID THOMAS ROY AYRE AS A PSC

View Document

03/05/193 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company